UKBizDB.co.uk

THE SU.COM TRADING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Su.com Trading Limited. The company was founded 26 years ago and was given the registration number 03411562. The firm's registered office is in OXFORD. You can find them at John Henry Brookes Building Headington Campus, Gipsy Lane, Oxford, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:THE SU.COM TRADING LIMITED
Company Number:03411562
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1997
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:John Henry Brookes Building Headington Campus, Gipsy Lane, Oxford, OX3 0BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
John Henry Brookes Building, Headington Campus, Gipsy Lane, Oxford, OX3 0BP

Secretary30 September 2019Active
John Henry Brookes Building, Headington Campus, Gipsy Lane, Oxford, OX3 0BP

Director01 July 2023Active
John Henry Brookes Building, Headington Campus, Gipsy Lane, Oxford, OX3 0BP

Director01 July 2021Active
John Henry Brookes Building, Headington Campus, Gipsy Lane, Oxford, OX3 0BP

Director01 July 2022Active
John Henry Brookes Building, Headington Campus, Gipsy Lane, Oxford, OX3 0BP

Director01 July 2023Active
John Henry Brookes Building, Headington Campus, Gipsy Lane, Oxford, OX3 0BP

Director01 July 2022Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary30 July 1997Active
Cranleigh Cottage, Eydon, Daventry, NN11 3PA

Secretary10 October 1997Active
17 Foxglove Close, Oxford, OX4 7ZB

Secretary29 July 1998Active
The Old Barn, Showell, Chippenham, SN15 2NU

Secretary05 January 2009Active
3 Marsh Lane, Headington, Oxford, OX3 0NF

Secretary01 June 2007Active
John Henry Brookes Building, Headington Campus, Gipsy Lane, Oxford, England, OX3 0BP

Secretary01 August 2009Active
35, Faringdon Road, Plymouth, PL4 9EP

Director29 June 2009Active
216 Headington Road, Headington, Oxford, OX3 7PS

Director30 July 2001Active
9 Mallard Hill, Brickhill, Bedford, MK41 7QR

Director30 July 2001Active
41 Don Bosco Close, Oxford, OX4 2LD

Director28 July 2003Active
O B S U H K S C, Headington Hill Campus, Headington, OX3 0BP

Director02 July 2012Active
56 Divinity Road, Oxford, OX4 1LJ

Director02 August 2004Active
33 Peat Moors, Headington, Oxford, OX3 7HS

Director01 August 1999Active
John Henry Brookes Building, Headington Campus, Gipsy Lane, Oxford, OX3 0BP

Director01 July 2016Active
1 Abbey Walk, Osney Lane, Oxford, OX1 1NN

Director29 July 1998Active
John Henry Brookes Building, Headington Campus, Gipsy Lane, Oxford, OX3 0BP

Director01 July 2017Active
John Henry Brookes Building, Headington Campus, Gipsy Lane, Oxford, OX3 0BP

Director01 July 2018Active
26 Holyoake Road, Headington, Oxford, OX3 8AE

Director30 July 2001Active
28 Agnes Court, Oxford Road Cowley, Oxford, OX4 2EW

Director29 July 2002Active
F14a Morrall Hall, John Garne Way, Oxford, OX3 0TU

Director29 July 1998Active
John Henry Brookes Building, Headington Campus, Gipsy Lane, Oxford, OX3 0BP

Director01 July 2018Active
A1a Warneford Hall, Roosevelt Drive, Headington, Oxford, OX3 7XA

Director29 July 2002Active
11a, Sinnet Court, Oxford, OX4 1FY

Director30 June 2008Active
13 The Slade, Headington, Oxford, OX3 7HL

Director29 July 2002Active
John Henry Brookes Building, Headington Campus, Gipsy Lane, Oxford, OX3 0BP

Director01 July 2017Active
John Henry Brookes Building, Headington Campus, Gipsy Lane, Oxford, OX3 0BP

Director01 July 2021Active
John Henry Brookes Building, Headington Campus, Gipsy Lane, Oxford, OX3 0BP

Director01 July 2017Active
John Henry Brookes Building, Headington Campus, Gipsy Lane, Oxford, OX3 0BP

Director01 July 2021Active
John Henry Brookes Building, Headington Campus, Gipsy Lane, Oxford, OX3 0BP

Director29 June 2015Active

People with Significant Control

Oxford Brookes Students' Union Ltd
Notified on:03 September 2021
Status:Active
Country of residence:United Kingdom
Address:John Henry Brookes Building, Headington Campus, Gipsy Lane, Oxford, United Kingdom, OX3 0BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Oxford Brookes Students' Union
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:John Henry Brookes Building, Headington Campus, Gipsy Lane, Oxford, United Kingdom, OX3 0BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Accounts

Accounts with accounts type small.

Download
2023-07-06Officers

Appoint person director company with name date.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Accounts

Accounts with accounts type small.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-11-23Officers

Change person director company with change date.

Download
2022-11-23Officers

Termination director company with name termination date.

Download
2022-11-23Officers

Termination director company with name termination date.

Download
2022-03-21Accounts

Change account reference date company current shortened.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Accounts

Accounts with accounts type small.

Download
2022-03-10Persons with significant control

Cessation of a person with significant control.

Download
2022-03-10Persons with significant control

Notification of a person with significant control.

Download
2021-09-08Accounts

Change account reference date company previous extended.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-07-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.